Company NameBooks Direct Limited
DirectorsWilliam John Whitton and Vivienne Elizabeth Wordley
Company StatusDissolved
Company Number02842092
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameWilliam John Whitton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(5 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressPuxley Farm House
Puxley
Towcester
Northamptonshire
NN12 7QS
Director NameMrs Vivienne Elizabeth Wordley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(5 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuxley Farm
Puxley
Towcester
Northants
NN12 7QS
Secretary NameWilliam John Whitton
NationalityBritish
StatusCurrent
Appointed09 August 1993(5 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressPuxley Farm House
Puxley
Towcester
Northamptonshire
NN12 7QS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 December 1998Dissolved (1 page)
17 September 1998Liquidators statement of receipts and payments (5 pages)
17 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
25 May 1997Registered office changed on 25/05/97 from: 225 watling street towcester northants. NN12 7DD (1 page)
21 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1997Statement of affairs (11 pages)
21 May 1997Appointment of a voluntary liquidator (1 page)
20 June 1996Director's particulars changed (1 page)
4 June 1996Accounts for a small company made up to 31 August 1994 (4 pages)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1996£ nc 100/100000 29/05/96 (1 page)
4 June 1996Ad 29/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 May 1996Return made up to 04/08/95; no change of members (4 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
16 January 1996Strike-off action suspended (1 page)
16 January 1996Particulars of mortgage/charge (3 pages)